About

Registered Number: 04367116
Date of Incorporation: 05/02/2002 (23 years and 2 months ago)
Company Status: Liquidation
Registered Address: 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

 

Based in Manchester, R & B V G Ltd was setup in 2002, it has a status of "Liquidation". We do not know the number of employees at R & B V G Ltd. The companies directors are listed as Smart, Marcus, Gomersall, Barbara Vanessa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMART, Marcus 07 March 2012 - 1
GOMERSALL, Barbara Vanessa 05 February 2002 10 June 2014 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 23 February 2017
AD01 - Change of registered office address 31 May 2016
AD01 - Change of registered office address 01 March 2016
RESOLUTIONS - N/A 03 February 2016
4.20 - N/A 03 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2016
AA - Annual Accounts 22 September 2015
AA01 - Change of accounting reference date 21 September 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 13 June 2014
TM01 - Termination of appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
TM02 - Termination of appointment of secretary 10 June 2014
AR01 - Annual Return 06 June 2014
MR04 - N/A 22 May 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 20 July 2012
AD01 - Change of registered office address 30 March 2012
SH01 - Return of Allotment of shares 20 March 2012
AA01 - Change of accounting reference date 16 March 2012
AP01 - Appointment of director 07 March 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 12 February 2009
363s - Annual Return 09 July 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 15 November 2004
395 - Particulars of a mortgage or charge 20 July 2004
363s - Annual Return 24 February 2004
225 - Change of Accounting Reference Date 10 November 2003
AA - Annual Accounts 30 October 2003
395 - Particulars of a mortgage or charge 16 May 2003
363s - Annual Return 01 May 2003
287 - Change in situation or address of Registered Office 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
NEWINC - New incorporation documents 05 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2004 Outstanding

N/A

Debenture 08 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.